C & J CARRARA ENTERPRISES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

22/05/2522 May 2025 Change of details for Mrs Susan Elizabeth Ashby as a person with significant control on 2025-01-22

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Termination of appointment of Susan Elizabeth Ashby as a director on 2025-01-22

View Document

27/01/2527 January 2025 Termination of appointment of Susan Elizabeth Ashby as a secretary on 2025-01-22

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr William Stephen Knight on 2023-12-17

View Document

19/12/2319 December 2023 Director's details changed for Mr William Stephen Knight on 2023-12-17

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH ASHBY

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN KNIGHT

View Document

31/05/1931 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM APPLETREE COTTAGE BRICK KILN LANE MORNINGTHORPE NORWICH NORFOLK NR15 2LH

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY JOYCE KNIGHT-ZELLEY

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MRS SUSAN ELIZABETH ASHBY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH ASHBY

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE KNIGHT-ZELLEY

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM CARRARA 151 YARMOUTH ROAD NORWICH NORFOLK NR7 0SA

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 2 FISHERS LANE NORWICH NORFOLK NR2 1ET

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 COMPANY NAME CHANGED ZELLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/10/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/11/9418 November 1994 ALTER MEM AND ARTS 09/09/94

View Document

06/10/946 October 1994 AUDITOR'S RESIGNATION

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: 6 ABBEY HOUSE ABBEY LANE SAFFRON WALDEN ESSEX CB10 1AF

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/01/914 January 1991

View Document

06/12/896 December 1989

View Document

06/12/896 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/12/884 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/03/883 March 1988 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

20/10/8720 October 1987

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

24/09/8624 September 1986

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company